Gazette Dissolved Liquidation
Category: Gazette
Date: 25-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-10-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-10-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-09-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-01-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-12-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-11-2020
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 02-10-2020
Capital Name Of Class Of Shares
Category: Capital
Date: 02-10-2020